BEST CHOICE HEALTHCARE LIMITED
Status | DISSOLVED |
Company No. | 09127274 |
Category | Private Limited Company |
Incorporated | 11 Jul 2014 |
Age | 9 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 3 days |
SUMMARY
BEST CHOICE HEALTHCARE LIMITED is an dissolved private limited company with number 09127274. It was incorporated 9 years, 10 months, 23 days ago, on 11 July 2014 and it was dissolved 1 year, 4 months, 3 days ago, on 31 January 2023. The company address is Azets Ashford Commercial Quarter Azets Ashford Commercial Quarter, Ashford, TN23 1FB, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
New address: Azets Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB
Old address: Flat 7, Darlington House Lovelace Gardens Surbiton Surrey KT6 6SW
Change date: 2022-10-14
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Mr Thomas Johann Wilmann
Documents
Change person director company with change date
Date: 14 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-10
Officer name: Mr Thomas Johann Willmann
Documents
Confirmation statement with no updates
Date: 30 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
New address: Flat 7, Darlington House Lovelace Gardens Surbiton Surrey KT6 6SW
Old address: 7 Darlington House Lovelace Gardens Surbiton KT6 6SW England
Change date: 2021-05-05
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
New address: 7 Darlington House Lovelace Gardens Surbiton KT6 6SW
Change date: 2021-04-23
Old address: 137 Thetford Road New Malden KT3 5DZ England
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 22 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Johann Willmann
Change date: 2020-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-22
New address: 137 Thetford Road New Malden KT3 5DZ
Old address: Flat D, 142 Whitehorse Road Croydon Surrey CR0 2LA
Documents
Confirmation statement with no updates
Date: 13 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Some Companies
3RD FLOOR DEPT LMC HATHAWAY HOUSE,FINCHLEY,N3 1QF
Number: | 10360906 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NN
Number: | 10891054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30A GREAT COLMAN STREET,IPSWICH,IP4 2AP
Number: | 11757760 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CEFN MABLY PARK,CARDIFF,CF3 6AA
Number: | 11509192 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON MEDICAL CONCIERGE LIMITED
179 GREAT PORTLAND STREET,LONDON,W1W 5PL
Number: | 10292490 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A GARSTON DRIVE,WATFORD,WD25 9LB
Number: | 07307199 |
Status: | ACTIVE |
Category: | Private Limited Company |